Company NameClearsystem Limited
Company StatusDissolved
Company Number04135625
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Alan Stevenson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2005)
RoleFrench Polisher
Country of ResidenceUnited Kingdom
Correspondence Address78 Beauly Way
Rise Park
Romford
Essex
RM1 4XR
Director NameRichard Alan Wells
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2005)
RoleFrench Polisher
Correspondence Address8 Hyperion House
Arbery Road
London
E3 5DF
Secretary NameRichard Alan Wells
NationalityBritish
StatusClosed
Appointed17 January 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2005)
RoleFrench Polisher
Correspondence Address8 Hyperion House
Arbery Road
London
E3 5DF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address143 Green Dragon Lane
Winchmore Hill London
N21 1EU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
28 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 February 2004Return made up to 04/01/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
29 January 2002Return made up to 04/01/02; full list of members (6 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Ad 04/01/01-12/03/01 £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (2 pages)
23 March 2001Director resigned (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 January 2001Incorporation (16 pages)